Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SOLWAY PRINT LIMITED
Company Information for

SOLWAY PRINT LIMITED

11 CATHERINEFIELD INDUSTRIAL EST, HEATH HALL,, DUMFRIES., DG1 3PQ,
Company Registration Number
SC093210
Private Limited Company
Active

Company Overview

About Solway Print Ltd
SOLWAY PRINT LIMITED was founded on 1985-05-08 and has its registered office in Dumfries.. The organisation's status is listed as "Active". Solway Print Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOLWAY PRINT LIMITED
 
Legal Registered Office
11 CATHERINEFIELD INDUSTRIAL EST
HEATH HALL,
DUMFRIES.
DG1 3PQ
Other companies in DG1
 
Previous Names
SOLWAY OFFSET SERVICES LIMITED19/03/2015
Filing Information
Company Number SC093210
Company ID Number SC093210
Date formed 1985-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB264551456  
Last Datalog update: 2025-12-06 08:53:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLWAY PRINT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOLWAY PRINT LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROBSON RONNIE
Company Secretary 1989-06-29
AMANDA BASS
Director 2014-07-18
MALCOLM CREEDON
Director 1989-06-29
JOHN ROBSON RONNIE
Director 1989-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN RONNIE
Director 2014-07-18 2018-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBSON RONNIE THE EDINBURGH PRINT COMPANY LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-01-06APPOINTMENT TERMINATED, DIRECTOR MALCOLM CREEDON
2025-12-05CONFIRMATION STATEMENT MADE ON 03/12/25, WITH NO UPDATES
2025-09-1731/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-28REGISTRATION OF A CHARGE / CHARGE CODE SC0932100002
2024-10-23CESSATION OF JOHN ROBSON RONNIE AS A PERSON OF SIGNIFICANT CONTROL
2024-10-23Change of details for Mr Malcolm Creedon as a person with significant control on 2024-09-30
2024-10-23Termination of appointment of John Robson Ronnie on 2024-09-30
2024-10-23APPOINTMENT TERMINATED, DIRECTOR JOHN ROBSON RONNIE
2024-09-12CONFIRMATION STATEMENT MADE ON 12/09/24, WITH NO UPDATES
2024-07-1931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-08-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11Director's details changed for Ms Amanda Creedon on 2023-08-11
2023-07-11CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2022-07-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-10-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-10CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-02-01CH01Director's details changed for Mrs Amanda Bass on 2021-01-28
2020-10-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2019-09-30AAMDAmended account full exemption
2019-08-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0932100001
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2018-10-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN RONNIE
2017-08-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBSON RONNIE
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 47882
2016-12-02SH0126/09/16 STATEMENT OF CAPITAL GBP 47882
2016-10-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-08-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 47880
2015-07-07AR0107/07/15 ANNUAL RETURN FULL LIST
2015-03-19RES15CHANGE OF NAME 18/03/2015
2015-03-19CERTNMCompany name changed solway offset services LIMITED\certificate issued on 19/03/15
2014-09-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18AP01DIRECTOR APPOINTED MRS AMANDA BASS
2014-07-18AP01DIRECTOR APPOINTED MR MATTHEW JOHN RONNIE
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 47880
2014-07-14AR0115/06/14 ANNUAL RETURN FULL LIST
2013-07-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0115/06/13 ANNUAL RETURN FULL LIST
2012-07-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0115/06/12 FULL LIST
2012-06-15CH01Director's details changed for John Robson Ronnie on 2012-06-15
2012-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN R RONNIE / 15/06/2012
2012-06-15AR0121/05/12 FULL LIST
2011-06-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-26AR0121/05/11 FULL LIST
2010-08-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-16AR0121/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CREEDON / 21/05/2010
2009-07-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-07-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-23363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-23363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-23363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-15363(287)REGISTERED OFFICE CHANGED ON 15/06/04
2004-06-15363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-04363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-10363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-08363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2000-06-07363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-07363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-09363sRETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-16363sRETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS
1997-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-11363sRETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS
1996-06-27363sRETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS
1996-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-06-13363sRETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS
1995-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-13363(288)SECRETARY'S PARTICULARS CHANGED
1994-06-14363sRETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS
1994-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-06-11363sRETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS
1993-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-11ELRESS252 DISP LAYING ACC 02/06/93
1993-06-11ELRESS386 DISP APP AUDS 02/06/93
1992-06-22AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-06-22363RETURN MADE UP TO 17/06/92; NO CHANGE OF MEMBERS
1991-07-29363aRETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS
1991-06-29AAFULL ACCOUNTS MADE UP TO 31/03/91
1990-07-09363RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS
1990-07-09AAFULL ACCOUNTS MADE UP TO 31/03/90
1989-07-18287REGISTERED OFFICE CHANGED ON 18/07/89 FROM: 26 CASTLE STREET DUMFRIES DG1 1DU
1989-07-18363RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOLWAY PRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOLWAY PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SOLWAY PRINT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOLWAY PRINT LIMITED

Intangible Assets
Patents
We have not found any records of SOLWAY PRINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLWAY PRINT LIMITED
Trademarks
We have not found any records of SOLWAY PRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLWAY PRINT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as SOLWAY PRINT LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where SOLWAY PRINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLWAY PRINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOLWAY PRINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.